Entity Name: | CONNICK BUILDERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONNICK BUILDERS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2014 (11 years ago) |
Document Number: | P03000130550 |
FEI/EIN Number |
200387671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 Scenic Gulf Dr, Miramar Beach, FL, 32550, US |
Mail Address: | 340 Scenic Gulf Drive, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNICK EDWARD PSR | President | 340 Scenic Gulf Drive, Miramar Beach, FL, 32550 |
CONNICK EDWARD PSR | Secretary | 340 Scenic Gulf Drive, Miramar Beach, FL, 32550 |
CONNICK EDWARD PSR | Agent | 340 Scenic Gulf Drive, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 340 Scenic Gulf Dr, Unit 8, Miramar Beach, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 340 Scenic Gulf Dr, Unit 8, Miramar Beach, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 340 Scenic Gulf Drive, Unit 8, Miramar Beach, FL 32550 | - |
REINSTATEMENT | 2014-06-10 | - | - |
PENDING REINSTATEMENT | 2014-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2004-09-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000296117 | ACTIVE | 08 CA 001624 | CIRCUIT COURT OF WALTON COUNTY | 2009-12-02 | 2025-09-08 | $57,365.80 | TRUSTMARK NATIONAL BANK, P.O. BOX 1928, BRANDON, MISSISSIPPI, 39043 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State